UKBizDB.co.uk

PARK LANE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Park Lane Limited. The company was founded 42 years ago and was given the registration number 01569304. The firm's registered office is in FARNBOROUGH. You can find them at Summit One, Summit Avenue, Farnborough, Hampshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PARK LANE LIMITED
Company Number:01569304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Summit One, Summit Avenue, Farnborough, Hampshire, GU14 0FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summit One, Summit Avenue, Farnborough, GU14 0FB

Secretary19 November 2018Active
Summit One, Summit Avenue, Farnborough, GU14 0FB

Director30 June 2022Active
30 Reading Road, Wokingham, RG41 1EH

Secretary07 June 2000Active
Highfield Lodge, Heckfield, RG27 0LD

Secretary-Active
Summit One, Summit Avenue, Farnborough, United Kingdom, GU14 0FB

Secretary24 September 2002Active
7 George Lane, Marlborough, SN8 4BT

Director01 January 1995Active
Posteach 400240, Munich, Germany,

Director-Active
Ellesfield Avenue, Bracknell, Berks, RG12 8TA

Director09 May 2011Active
Summit One, Summit Avenue, Farnborough, United Kingdom, GU14 0FB

Director01 January 2012Active
Addington House, Burrington, BS40 7AD

Director13 September 2004Active
Elmwood, The Greenway, West Hendred, OX12 8RD

Director27 July 2007Active
2 Tarrant Gardens, Hartley Wintney, Basingstoke, RG27 8NE

Director03 September 1992Active
College Cottage, 23 Worminghall Road, Ickford, HP18 9JB

Director03 September 1992Active
Summit One, Summit Avenue, Farnborough, GU14 0FB

Director17 November 2015Active
Summit One, Summit Avenue, Farnborough, GU14 0FB

Director04 November 2016Active
7 Farm End, Northwood, HA6 2SN

Director03 September 1992Active
Ellesfield Avenue, Bracknell, Berks, RG12 8TA

Director09 May 2011Active
Popeswood End, Popeswood Road, Binfield, RG42 4AD

Director01 July 1995Active
Summit One, Summit Avenue, Farnborough, GU14 0FB

Director01 January 2018Active
Ellesfield Avenue, Bracknell, Berks, RG12 8TA

Director01 September 2009Active
Ellesfield Avenue, Bracknell, Berks, RG12 8TA

Director04 December 1995Active
47 Milton Gardens, Wokingham, RG40 1DA

Director13 February 2003Active
Ellesfield Avenue, Bracknell, Berks, RG12 8TA

Director15 April 2013Active
Summit One, Summit Avenue, Farnborough, United Kingdom, GU14 0FB

Director01 June 2013Active
Ellesfield Avenue, Bracknell, RG12 8TA

Corporate Director-Active

People with Significant Control

Bmw (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Summit One, Summit Avenue, Farnborough, England, GU14 0FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-25Resolution

Resolution.

Download
2024-02-16Capital

Capital allotment shares.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type full.

Download
2018-11-20Officers

Termination secretary company with name termination date.

Download
2018-11-20Officers

Appoint person secretary company with name date.

Download
2018-07-25Accounts

Accounts with accounts type full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2017-10-10Accounts

Accounts with accounts type full.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Resolution

Resolution.

Download
2016-11-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.